Beaconsfield Court (barnet) Management Company Limited HATFIELD


Beaconsfield Court (barnet) Management Company started in year 1971 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01022214. The Beaconsfield Court (barnet) Management Company company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Hatfield at 27a Market Place. Postal code: AL10 0LJ.

The company has 3 directors, namely Sean K., John S. and Bill C.. Of them, Bill C. has been with the company the longest, being appointed on 30 January 2003 and Sean K. has been with the company for the least time - from 1 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beaconsfield Court (barnet) Management Company Limited Address / Contact

Office Address 27a Market Place
Town Hatfield
Post code AL10 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01022214
Date of Incorporation Wed, 25th Aug 1971
Industry Residents property management
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

R P Property Management Ltd.

Position: Corporate Secretary

Appointed: 20 November 2023

Sean K.

Position: Director

Appointed: 01 December 2022

John S.

Position: Director

Appointed: 01 December 2006

Bill C.

Position: Director

Appointed: 30 January 2003

Adam B.

Position: Secretary

Appointed: 21 July 2022

Resigned: 20 November 2023

Angela G.

Position: Director

Appointed: 25 October 2012

Resigned: 03 November 2014

Robert P.

Position: Secretary

Appointed: 31 January 2012

Resigned: 21 July 2022

Shaumit S.

Position: Secretary

Appointed: 29 September 2003

Resigned: 31 January 2012

Neeta D.

Position: Director

Appointed: 30 January 2003

Resigned: 17 December 2004

Shaumit S.

Position: Secretary

Appointed: 30 January 2003

Resigned: 03 February 2003

Shaumit S.

Position: Director

Appointed: 30 January 2003

Resigned: 03 February 2003

Sejal S.

Position: Secretary

Appointed: 24 November 1997

Resigned: 03 February 2003

Caroline S.

Position: Director

Appointed: 24 November 1997

Resigned: 31 October 2001

Juliette D.

Position: Director

Appointed: 24 November 1997

Resigned: 31 January 2002

Sejal S.

Position: Director

Appointed: 24 November 1997

Resigned: 03 February 2003

Robin T.

Position: Secretary

Appointed: 20 July 1994

Resigned: 24 November 1997

Sandra C.

Position: Director

Appointed: 20 June 1994

Resigned: 25 July 1996

Mark S.

Position: Director

Appointed: 02 February 1994

Resigned: 03 February 2003

Sandra C.

Position: Secretary

Appointed: 21 September 1993

Resigned: 20 July 1994

Paul W.

Position: Secretary

Appointed: 10 February 1992

Resigned: 21 September 1993

Robin T.

Position: Director

Appointed: 10 February 1992

Resigned: 24 November 1997

Paul W.

Position: Director

Appointed: 10 February 1992

Resigned: 20 June 1994

Jeffrey L.

Position: Director

Appointed: 01 February 1992

Resigned: 31 July 1991

Ian D.

Position: Director

Appointed: 01 February 1992

Resigned: 21 September 1993

Hilary O.

Position: Director

Appointed: 01 February 1992

Resigned: 10 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 6974 9173 9441 6533 824
Current Assets28 74727 88025 8975 3066 129
Debtors24 05022 96321 9533 6532 305
Other Debtors 2 160   
Other
Average Number Employees During Period 2223
Creditors25 25119 08019 0801 0801 200
Net Current Assets Liabilities3 4968 8006 8174 2264 929
Other Creditors25 08019 08019 0801 0801 200
Total Assets Less Current Liabilities3 4968 8006 8174 2264 929
Trade Debtors Trade Receivables24 05020 80321 9533 6532 305
Other Taxation Social Security Payable17    
Trade Creditors Trade Payables154    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 7th, February 2024
Free Download (6 pages)

Company search